GEMMA HOMES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2HU

Company number 02854579
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address 52 OSMASTON ROAD, DERBY, DE1 2HU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of GEMMA HOMES LIMITED are www.gemmahomes.co.uk, and www.gemma-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Gemma Homes Limited is a Private Limited Company. The company registration number is 02854579. Gemma Homes Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of Gemma Homes Limited is 52 Osmaston Road Derby De1 2hu. The company`s financial liabilities are £6.24k. It is £-3.26k against last year. The cash in hand is £1.63k. It is £0.07k against last year. And the total assets are £54.31k, which is £0.07k against last year. MATTY, Gerald Edward is a Director of the company. Secretary ABDULLA, Tarya has been resigned. Secretary MATTY, Peggy has been resigned. Secretary MORRIS, Jeanette Donna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


gemma homes Key Finiance

LIABILITIES £6.24k
-35%
CASH £1.63k
+4%
TOTAL ASSETS £54.31k
+0%
All Financial Figures

Current Directors

Director
MATTY, Gerald Edward
Appointed Date: 17 September 1993
75 years old

Resigned Directors

Secretary
ABDULLA, Tarya
Resigned: 13 July 2007
Appointed Date: 10 April 2004

Secretary
MATTY, Peggy
Resigned: 10 April 2004
Appointed Date: 17 September 1993

Secretary
MORRIS, Jeanette Donna
Resigned: 08 October 2012
Appointed Date: 13 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Persons With Significant Control

Mr Gerald Edward Matty
Notified on: 17 September 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GEMMA HOMES LIMITED Events

21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 30 September 2014
27 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 70 more events
08 Jun 1994
Secretary resigned;new secretary appointed

08 Jun 1994
New director appointed

13 May 1994
Accounting reference date notified as 30/09

24 Sep 1993
Secretary resigned

17 Sep 1993
Incorporation

GEMMA HOMES LIMITED Charges

16 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at 33 joseph street derby. Assigns the…
16 October 2000
Legal mortgage
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 44 princess street burton on trent. Assigns…
16 October 2000
Legal mortgage
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 63 carlton street burton on trent. Assigns the…
31 July 1998
Legal mortgage
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 249 branston road burton on trent. With the benefit of all…
14 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64 sunnyside newhall swadlincote.. With the benefit of all…
24 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 3 25 east street weymouth dorset. With the benefit of…
22 March 1996
Legal mortgage
Delivered: 23 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 44 blackpool street burton upon trent staffordshire t/n sf…
22 March 1996
Legal mortgage
Delivered: 23 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 92 byrkley street burton upon trent staffordshire t/n sf…
6 June 1994
Fixed and floating charge
Delivered: 15 June 1994
Status: Satisfied on 11 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…